London
W1S 1HQ
Secretary Name | Mr Timothy Mark Sandford |
---|---|
Status | Current |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mr Jonathan Brian Parr |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mr Nicholas James Fallows |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Website | www.perenco.com |
---|---|
Telephone | 020 73689000 |
Telephone region | London |
Registered Address | 8 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £337,310,827 |
Gross Profit | £124,955,579 |
Net Worth | £720,197,905 |
Cash | £34,597,757 |
Current Liabilities | £99,618,896 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months from now) |
17 September 2013 | Delivered on: 20 September 2013 Persons entitled: Bnp Paribas S.A. as Security Trustee for and on Behalf of the Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 September 2013 | Delivered on: 20 September 2013 Persons entitled: Bnp Paribas S.A. as Security Trustee for and on Behalf of the Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 August 2023 | Group of companies' accounts made up to 31 December 2022 (39 pages) |
---|---|
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
22 September 2022 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
21 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
5 September 2021 | Group of companies' accounts made up to 31 December 2020 (39 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
12 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
21 August 2020 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
31 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
25 November 2019 | Termination of appointment of Nicholas James Fallows as a director on 21 November 2019 (1 page) |
25 November 2019 | Appointment of Mr Jonathan Brian Parr as a director on 21 November 2019 (2 pages) |
6 October 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
8 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
21 December 2018 | Statement by Directors (1 page) |
21 December 2018 | Resolutions
|
21 December 2018 | Solvency Statement dated 14/12/18 (1 page) |
21 December 2018 | Statement of capital on 21 December 2018
|
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
13 April 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
29 March 2018 | Satisfaction of charge 075170720001 in full (4 pages) |
29 March 2018 | Satisfaction of charge 075170720002 in full (4 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
26 July 2017 | Cessation of Perenco S.A. as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Cessation of Perenco S.A. as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
31 May 2017 | Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
21 November 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
21 November 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
4 February 2014 | Director's details changed for Mr Nicholas James Fallows on 18 February 2012 (2 pages) |
4 February 2014 | Director's details changed for Mr Timothy Sandford on 18 February 2012 (2 pages) |
4 February 2014 | Secretary's details changed for Mr Timothy Mark Sandford on 18 February 2012 (1 page) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Secretary's details changed for Mr Timothy Mark Sandford on 18 February 2012 (1 page) |
4 February 2014 | Director's details changed for Mr Nicholas James Fallows on 18 February 2012 (2 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Mr Timothy Sandford on 18 February 2012 (2 pages) |
19 December 2013 | Group of companies' accounts made up to 31 December 2012 (56 pages) |
19 December 2013 | Group of companies' accounts made up to 31 December 2012 (56 pages) |
20 September 2013 | Registration of charge 075170720002 (26 pages) |
20 September 2013 | Registration of charge 075170720001 (48 pages) |
20 September 2013 | Registration of charge 075170720002 (26 pages) |
20 September 2013 | Registration of charge 075170720001 (48 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Registered office address changed from 10 Duke of York Square London SW3 4LY United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from 10 Duke of York Square London SW3 4LY United Kingdom on 22 February 2013 (1 page) |
18 December 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
18 December 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
5 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Change of name notice (2 pages) |
8 February 2012 | Change of name notice (2 pages) |
8 February 2012 | Company name changed perenco brazil LIMITED\certificate issued on 08/02/12
|
8 February 2012 | Company name changed perenco brazil LIMITED\certificate issued on 08/02/12
|
21 February 2011 | Resolutions
|
21 February 2011 | Resolutions
|
15 February 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
15 February 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
4 February 2011 | Incorporation (34 pages) |
4 February 2011 | Incorporation (34 pages) |